Smith Family Holdings Limited LONDON


Smith Family Holdings started in year 2015 as Private Limited Company with registration number 09462136. The Smith Family Holdings company has been functioning successfully for nine years now and its status is active. The firm's office is based in London at 1st Floor Kirkdale House, 7 Kirkdale Road. Postal code: E11 1HP. Since May 27, 2016 Smith Family Holdings Limited is no longer carrying the name Approved Life.

The company has 3 directors, namely Chelsea R., Christopher S. and Henry S.. Of them, Henry S. has been with the company the longest, being appointed on 27 February 2015 and Chelsea R. has been with the company for the least time - from 23 February 2024. As of 27 April 2024, there were 2 ex directors - Simon S., Christopher P. and others listed below. There were no ex secretaries.

Smith Family Holdings Limited Address / Contact

Office Address 1st Floor Kirkdale House, 7 Kirkdale Road
Office Address2 Leytonstone
Town London
Post code E11 1HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09462136
Date of Incorporation Fri, 27th Feb 2015
Industry Activities of construction holding companies
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Chelsea R.

Position: Director

Appointed: 23 February 2024

Christopher S.

Position: Director

Appointed: 15 November 2017

Henry S.

Position: Director

Appointed: 27 February 2015

Simon S.

Position: Director

Appointed: 27 February 2015

Resigned: 15 November 2017

Christopher P.

Position: Director

Appointed: 27 February 2015

Resigned: 30 March 2016

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats researched, there is Henry S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Henry S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Approved Life May 27, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282017-07-31
Net Worth100100
Balance Sheet
Cash Bank In Hand100 
Current Assets100766 766
Net Assets Liabilities Including Pension Asset Liability100100
Reserves/Capital
Shareholder Funds100100
Other
Creditors Due Within One Year 766 800
Fixed Assets 134
Net Current Assets Liabilities100-34
Number Shares Allotted100 
Par Value Share1 
Share Capital Allotted Called Up Paid100 
Total Assets Less Current Liabilities100100

Company filings

Filing category
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Confirmation statement with no updates February 14, 2024
filed on: 14th, February 2024
Free Download (3 pages)

Company search

Advertisements